BIDEAWAY HOMES (2) LIMITED

Register to unlock more data on OkredoRegister

BIDEAWAY HOMES (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197623

Incorporation date

29/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gordon Ferguson & Co, 76 Hamilton Road, Motherwell ML1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon09/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/06/2025
Director's details changed for Paul Blane on 2025-06-23
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon25/06/2025
Registered office address changed from 180 C/O Alexander Sloan Llp St. Vincent Street Glasgow G2 5SG Scotland to C/O Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY on 2025-06-25
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/07/2024
Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 180 C/O Alexander Sloan Llp St. Vincent Street Glasgow G2 5SG on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/03/2024
Termination of appointment of Susan Blane as a secretary on 2023-06-09
dot icon27/03/2024
Termination of appointment of Susan Blane as a director on 2023-06-09
dot icon27/03/2024
Appointment of Mr Paul Blane as a secretary on 2023-06-10
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/06/2023
Cessation of Susan Blane as a person with significant control on 2023-06-09
dot icon29/06/2023
Notification of Bideaway Homes Holdings Ltd as a person with significant control on 2023-06-09
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/11/2022
Termination of appointment of Thomas Wilson Blane as a director on 2021-09-21
dot icon03/11/2022
Cessation of Thomas Blane as a person with significant control on 2021-09-21
dot icon03/11/2022
Notification of Susan Blane as a person with significant control on 2021-09-21
dot icon01/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/09/2020
Termination of appointment of Marcelle Susan Eatough as a director on 2020-01-31
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon05/12/2017
Registered office address changed from C/O Frank Flynn Accountancy & Consultancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to 76 Hamilton Road Motherwell ML1 3BY on 2017-12-05
dot icon17/07/2017
Notification of Thomas Blane as a person with significant control on 2017-06-29
dot icon17/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/06/2014
Amended accounts made up to 2012-08-31
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon06/09/2013
Director's details changed for Marcelle Susan Eatough on 2012-06-30
dot icon06/09/2013
Director's details changed for Susan Blane on 2012-06-30
dot icon06/09/2013
Director's details changed for Thomas Blane on 2012-06-30
dot icon06/09/2013
Director's details changed for Paul Blane on 2012-06-30
dot icon12/08/2013
Amended accounts made up to 2011-08-31
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland on 2013-05-29
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon13/01/2010
Registered office address changed from 193 Bath Street Glasgow G2 4HU on 2010-01-13
dot icon07/01/2010
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2009
Return made up to 29/06/09; full list of members
dot icon15/09/2009
Director's change of particulars / thomas blane / 16/05/2008
dot icon15/09/2009
Director and secretary's change of particulars / susan blane / 16/05/2008
dot icon15/09/2009
Director's change of particulars / paul blane / 16/05/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/10/2008
Return made up to 29/06/08; full list of members
dot icon03/08/2007
Partic of mort/charge *
dot icon27/07/2007
Return made up to 29/06/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/01/2007
Partic of mort/charge *
dot icon31/01/2007
Partic of mort/charge *
dot icon02/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2006
Return made up to 29/06/06; full list of members
dot icon21/08/2006
Ad 09/03/06--------- £ si 50@1=50 £ ic 202/252
dot icon05/07/2006
Notice of assignment of name or new name to shares
dot icon05/07/2006
Nc inc already adjusted 09/03/06
dot icon05/07/2006
Ad 09/03/06--------- £ si 200@1=200 £ ic 2/202
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon27/04/2006
Director resigned
dot icon04/07/2005
Return made up to 29/06/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/02/2005
New director appointed
dot icon23/12/2004
Registered office changed on 23/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG
dot icon14/07/2004
Return made up to 29/06/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 29/06/03; full list of members
dot icon02/09/2003
£ sr [email protected] 30/04/02
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2002
Return made up to 29/06/02; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/07/2001
Return made up to 29/06/01; full list of members
dot icon02/08/2000
Return made up to 29/06/00; full list of members
dot icon08/02/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon04/02/2000
Partic of mort/charge *
dot icon02/02/2000
Director resigned
dot icon30/01/2000
New secretary appointed
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon14/09/1999
Partic of mort/charge *
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon29/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
890.49K
-
0.00
176.43K
-
2022
19
975.97K
-
0.00
203.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blane, Paul
Director
10/09/1999 - 26/01/2000
6
Blane, Paul
Director
19/02/2005 - Present
6
BRIAN REID LTD.
Nominee Secretary
29/06/1999 - 29/06/1999
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/06/1999 - 29/06/1999
6626
Mrs Susan Blane
Director
29/06/1999 - 09/06/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIDEAWAY HOMES (2) LIMITED

BIDEAWAY HOMES (2) LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at C/O Gordon Ferguson & Co, 76 Hamilton Road, Motherwell ML1 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDEAWAY HOMES (2) LIMITED?

toggle

BIDEAWAY HOMES (2) LIMITED is currently Active. It was registered on 29/06/1999 .

Where is BIDEAWAY HOMES (2) LIMITED located?

toggle

BIDEAWAY HOMES (2) LIMITED is registered at C/O Gordon Ferguson & Co, 76 Hamilton Road, Motherwell ML1 3BY.

What does BIDEAWAY HOMES (2) LIMITED do?

toggle

BIDEAWAY HOMES (2) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BIDEAWAY HOMES (2) LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-08-31.